Background WavePink WaveYellow Wave

PEAK GEN POWER 12 LIMITED (09144365)

PEAK GEN POWER 12 LIMITED (09144365) is an active UK company. incorporated on 23 July 2014. with registered office in Leamington Spa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PEAK GEN POWER 12 LIMITED has been registered for 11 years. Current directors include ALVAREZ LANDALUCE, Jose Miguel, HARBEN, Jessica Anne Lisa.

Company Number
09144365
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
Gables Lodge, Leamington Spa, CV32 6JX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALVAREZ LANDALUCE, Jose Miguel, HARBEN, Jessica Anne Lisa
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK GEN POWER 12 LIMITED

PEAK GEN POWER 12 LIMITED is an active company incorporated on 23 July 2014 with the registered office located in Leamington Spa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PEAK GEN POWER 12 LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09144365

LTD Company

Age

11 Years

Incorporated 23 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Gables Lodge 62 Kenilworth Road Leamington Spa, CV32 6JX,

Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALVAREZ LANDALUCE, Jose Miguel

Active
Kenilworth Road, Leamington SpaCV32 6JX
Born October 1977
Director
Appointed 18 Aug 2025

HARBEN, Jessica Anne Lisa

Active
62 Kenilworth Road, Leamington SpaCV32 6JX
Born June 1979
Director
Appointed 19 Jan 2021

FAIRCHILD, Jonathan George

Resigned
62 Kenilworth Road, Leamington SpaCV32 6JX
Secretary
Appointed 23 Jul 2014
Resigned 19 Jan 2021

DRAPER, Mark Robert

Resigned
62 Kenilworth Road, Leamington SpaCV32 6JX
Born April 1963
Director
Appointed 23 Jul 2014
Resigned 16 Apr 2019

FAIRCHILD, Jonathan George

Resigned
62 Kenilworth Road, Leamington SpaCV32 6JX
Born October 1972
Director
Appointed 23 Jul 2014
Resigned 19 Jan 2021

GRAVES, Ian Robert

Resigned
62 Kenilworth Road, Leamington SpaCV32 6JX
Born April 1972
Director
Appointed 16 Apr 2019
Resigned 24 Feb 2025

SILLITO, Nicholas

Resigned
62 Kenilworth Road, Leamington SpaCV32 6JX
Born February 1969
Director
Appointed 16 Apr 2019
Resigned 17 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
4th Floor St Pauls Gate, St HelierJE1 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Janek Paul Matthews

Active
16 Bedford Row, LondonWC1R 4EF
Born May 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2023
AAAnnual Accounts
Legacy
12 June 2023
PARENT_ACCPARENT_ACC
Legacy
12 June 2023
GUARANTEE2GUARANTEE2
Legacy
12 June 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
21 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
GUARANTEE2GUARANTEE2
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2020
AAAnnual Accounts
Legacy
3 July 2020
PARENT_ACCPARENT_ACC
Legacy
3 July 2020
AGREEMENT2AGREEMENT2
Legacy
3 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2014
NEWINCIncorporation